OCR Text |
Show The Western Mineral Page Sis NOTICE TO CREDITORS Notices Legal The Western Mineral Estate of SARAH THOMAS, Surve, Deceased. is qualified as a newspaper t Creditors will present claims publish Legal Notices, having with vouchers to the undersigned been approved in the Third Dis at 627 Continental Bank Buildtrict Court of Salt Lake County ing, Salt Lake City, Utah, on or State of Utah. before the 5th day of July, A.D. Probate 1955. & Surer. BOYLES TO DRILL TAR BABY CLAIMS Boyles Bros. Drilling Co. was awarded a contract today to sink a vertical shaft to a depth of 130 feet on the AEC drill holes on the Spring Water claims of Tar Baby Mining Co. in the Big Hole mining district at Blanding, Sarah W. SHINGLETON, Utah. Executrix of the Estate of Guardianship Notices President William G. Fowler of Sarah Thomas Olsen, De- far Baby announced that work For further information consul ceased. on the project will start immethe Clerk of the District Cour J. GRANT IVERSON, diately. or Respective Signers Attorney for the Executrix Fowler hailed signing of the Date of first publication May contract as an initial step in 3, 1955. NOTICE TO CREDITORS getting Tar- Baby's program Fowler hinted a surprise started. Estate of MYRLE C. MURNOTICE TO CREDITORS progress report for Tar Baby DOCH, Deceased. stockholders is forthcoming. Creditors will present claims Estate of GEORGE OLSEN, Dewith vouchers to the undersigned ceased. NOTICE TO CREDITORS at 622 Newhouse Building, Salt Creditors will present claims Lake City 1, Utah, on or before with vouchers to the undersigned Estate of WILLIAM HENRY the 27th day of September, A.D. at 627 Continental Bank Build- HASSARD, Deceased. 1955. ing, Salt Lake City, Utah, on or Creditors will present claims G. ROBERT MURDOCH, before the 5th day of July, A.D. with vouchers to the undersigned Administrator of the Es- 1955. at No. 151 South Main Street, in tate of Myrtle C. Murdoch, SARAH W. SHINGLETON Salt Lake City, Utah on or beDeceased. Administratrix of the Es- fore the 9th day of July, A. D. SENIOR & SENIOR tate of George Olsen, De- 1955. for Administrator ceased. Attorneys Tracy-ColliTrust Com10 Exchange Place J. GRANT IVERSON, of the Administrator pany, Salt Lake City, Utah Estate of William Henry Attorney for Administratrix Date of first publication May Date of first publication May Hassard, Deceased. 20, 1955. 3, 1955. Walter C. Hurd, Attorney for Administrator. NOTICE TO CREDITORS NOTICE TO CREDITORS Date of first publication May BAB-BE6, A.D. 1955. Estate of LULU LEE STIEHL, Estate of BARBARA K. 5) 5) (5-27-- 55) L, Deceased. Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, on or before the 9th day of July, A.D. 1955. A. D. 1955. HAROLD P. BABBEL, JOHN W. HORSLEY, AdAdministrator of the Esministrator of the Estate tates of Barbara K. Babbel, of LULU Lee Stiehl DeDeceased. ceased. Dey, Hoppaugh, Mark, MARR, WILKINS & CANNON, Johnson, & Gilmour, Attorneys for Administrator Attorneys for Administrator, Date of first publication May 903-9Kearns Bldg. 20, 1955. Salt Lake City, Utah Date of first publication May 3, 1955. NOTICE TO CREDITORS Creditors will present claims with vouchers to the undersigned at 920 Continental Bank Building, Salt Lake City, Utah, on or before the 23th day of July, 06 (6-10-5-5) 5) Estate of WILLIAM E. STAN-.TO- N, NOTICE TO CREDITORS Deceased. NOTICE TO CREDITORS Estate of JOHN G. HOLMAN, Deceased. Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Bldg. Salt Lake City, Utah on or before the 15th day of July, A.D. 1955. WALLACE D. HURD, Administrator of the estate of JOHN De- G. HOLMAN, ceased. HURD & HURD Attorneys for Administrator Continental Bank Bldg. Salt Lake City 1, Utah. Date of first publication May 1105 6. A.D. 1955. NOTICE TO CREDITORS Estate of EUGENE GREEN, deceased. Creditors will present claims with vouchers to the undersigned at 556 So. 1st West St., Salt Lake City, Utah, on or before the 16th day of July, A.D. 1955. Deceased. of William G. Ellis, De- MARY GREEN, Executrix AaaAfl MARR, WILKINS & CANNON, of the Estate of EUGENE Attorneys for Administratrix H. N. WILKINSON, GREEN, deceased. Date of first publication May Attorney for Administratrix. L. B. WIGHT 20, 1855. Date of first publication May Attorney for Executrix (6-10-5- 1955. 5) Date of firsth publication May NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of EMELINE Estate of DANIEL A. ELLIS, MEIBOS, Deceased. Deceased. Creditors will present claims Creditors will present claims with vouchers to the undersigned with vouchers to the undersigned at Ruby Meibos Neerings, 2586 240 at South 2nd East, Salt Lake Lake Street, Salt Lake City, on or before the 9th Utah, on or before the 10th day City, Utah, A.D. 1955. of lay July, of September, A.D. 1955. MARY WHITEHEAD, ' RUBY MEIBOS NEERINGS, Administratrix of Estate HAROLD R. MEIBOS, of Daniel A. Ellis, DeExecutors of Estate of Emceased. etine Michelsen Meibos, De- H. N. WILKINSON, ceased. Attorney for Administratrix T. QUENTIN CANNON, Date of first publication May Attorney for the executors. 3, 1955. Date of first publication May 3, 1955. NOTICE TO CREDITORS Estate of EUGENE GEORGE NOTICE TO CREDITORS SNEDAKER, Deceased. Creditors will present plaim Estate of MARY T. ORR, Dewith vouchers to the. undersigned ceased. 1311 Walker Bank Building, at Creditors will present claims with vouchers to the undersigned Salt Lake City, Utah on or bethe 10th day of Sept, AD. at 627 Continental Bank Build- fore 1955. ing, Salt Lake City, Utah, on or Percy Hamilton Kittle, Exbefore the 10th day of July, A.D. ecutor of the Last Will of 1955. EUGENE GEORGE SNEDA. T. ORR, AKER, Deceased. Executor of the Estate of Vancott, Bagley, Cornwall and Mary T. Orr, Deceased. McCarthy, J. GRANT IVERSON, Attorneys for Executor. MICHEL-SE- 13, 1955. (6-3-5- 5) N 5) NOTICE TO CREDITORS Estate of HYRUM PETERSON, Deceased. Creditors will present claims with vouchers to the undersigned at 720 Newhouse Building, Salt Lake City, Utah, on or before the 30th day of July, A. D. 1955. GORDON BURT AFFLECK, Executor of the Estate of Hyrum Peterson, Deceased. PAUL E. REIMAN, Attorney for Executor Date of first publication, May 27, 1955. 5) 5) Attorney for Executor Date of first publication May 3, 1955. 5) Date of first publication May 3, 1955. Secretary Date of first publication May 13. 1955. 5) NOTICE OF HEARING 5) PAPER & PAINT COMPANY, a Delaware Corporation, has petitioned the District Court of Salt Lake County, State of Utah, for withdrawal from doing business in the State of Utah as a foreign corporation. Said Application has been set for hearing on Monday, July 19, 1955 at 10 A.M., at the Court House, Salt Lake City, Salt Lake County State of Utah. Dated this 23rd day of May, 1955. ALVIN KEDDINGTON, Clerk of the District Court, By s JACOB WEILKR, Deputy. Date of first publication. May Case No. 4151 BEFORE THE PUBLIC 27, 1955. SERVICE COMMISSION OF UTAH NOTICE In the Matter of the Petition of Consolidation of KEARNS IN THE DISTRICT COURT OF WATER DISTRIBUTING SALT LAKE COUNTY STATE OF UTAH COMPANY, INC. and KEARNS SEWAGE DISPOSAL IN THE MATTER OF THE APPLICATION OF FIBERGLAS CO., INC., into a new corporation to be known as KEARNS ENGINEERING AND SUPPLY UTILTIES. COMPANY, a corporation, Notice is hereby given that the FOR ITS WITHDRAWAL above entitled application of FROM THE STATE OF UTAH. Kearns Water Distributing ComNOTICE Civil No. 104,764 pany, Inc. and Kearns Sewage Disposal Company, Inc. will be heard before the Public Service Notice is hereby given that Commission of Utah at its office, Fiberglas Engineering & Supply 314 State Capitol, Salt Lake City, Company, a corporation of the Utah, on Tuesday, the 24th day State of Delaware, has filed in of May, 1955, commencing at the Office of the Clerk of the 10:00 oclock ajn. above court an application for This is an application for an voluntary withdrawal from the order of the Commission approv- State of Utah under the provising the consolidation of Kearns ions of Title 78, Chapter 43, Utah Water Distribution Company, Inc. Code Annotated 1953, and that a a Utah Corporation and Kearns hearing on said petition has been Sewage Disposal Company, Inc., fixed by said court for Tuesday, a Utah Corporation, as a corpo- May 31, 1955 at 2:00 oclock pan. ration to be known as Kearns Objections to the withdrawal of said corporation must be filed Utilities, a Utah Corporation. with the Clerk of said court prior By Order of the Commission. Dated at Salt Lake City, Utah, to said hearing date. ALVIN KEDDINGTON, this 10th day of May, 1955. Clerk of Said Court, F. A. Yeamans, s By Jacob Weller Secretary. (6-24-5- Deputy Date of first publication May (Seal) 13, 1955. Van Cott, Bagley, Cornwall & McCarthy (5-27-5-5) SUMMONS (5-27-- 55) Creditors will present claims Estate of WILLIAM G. ELLIS, with vouchers to the undersigned Deceased. at 920 Continental Bank BuildCreditors will present claims ing, Salt Lake City, Utah, on or with vouchers to the undersigned before the 24th day of September, at 240 South 2nd East, Salt Lake A. D. 1955. City, Utah, on or before the 9th ELSIE ZWICKY STAN- day of July, A.D. 1955. TON, Administratrix of the MARY WHITEHEAD, estate of William Stanton, Administratrix of Estate 3, ticles of Incorporation of said Corporation, as amended, to authorize the Board of Directors to appoint from its members an Executive Committee of three or more which shall have and may exercise the powers of the Board of Directors. 3. To transact such other business as may properly come before the meeting. GLEN HARDY, - ns 5) Mar 27. 1955 27. 1955 May NOTICE OF MEETING NOTICE OF MEEING OF STOCKHOLDERS OF TTNTIC STANDARD MINING CO. Notice is hereby given that the annual meeting of the stockholders of Tintic Standard Mining Company, a Utah Corporation, will be held at the office of the company at 1114 Walker Bank Building, Salt Lake City, Utah, on Tuesday the 14th day of June, 1955, at 11:00 oclock ajn., for the following purposes: 1. To elect a board of direc- tors. 2. To consider and vote upon a proposed amendment to the Ar Attorneys for Applicant 1311 Walker Bank Building IN THE DISTRICT COURT OF Salt Lake City, Utah THE THIRD JUDICIAL DISof Date first publication April TRICT IN AND FOR SALT 1955. LAKE COUNTY STATE OF UTAH JoANN TAYLOR, Plaintiff, vs. SPENCER NORMAN TAYLOR. Defendant: 12, AD., SUMMONS IN THE DISTRIC COURT OF SALT LAKE COUNTY, STATE OF UTAH THE STATE OF UTAH TO THE EDWIN GOSSNER, ABOVE NAMED DEFENDANT: Plaintiff. You are hereby summoned and vs. required to serve upon Harold N. LeGRAND BENNION, AdminisWilkinson, plaintiffs attorney, trator of the Estate of SHAD-RACwhose address is 240 South 2nd STRINGER, Deceased; East, Salt Lake City, Utah, an LeGRAND BENNION, AdminAnswer to the Complaint within istrator of the Estate of CYRUS 20 days after service of this SumT. WHALEY. Deceased; JANE mons upon you. If you fail so to . DOE STRINGER, whose true do, judgment by default will be name is unknown, wife of taken against you for the relief SHADRACH STRINGER, Dedemanded in said Complaint DOE WHALEY, JANE ceased; which has been filed with the true whose name is unknown, clerk of said court, and a copy of CYRUS T. WHALEY, wife of which is hereto annexed and Deceased;the unknown heirs, herewith served upon you. devisees, and creditors of any Dated this 30th day of April, of the above named defendants 1955. who are dead, and all other perHAROLD N. WILKINSON, sons unknown, who have or Attorney for Plaintiff claim to have any right, title, 240 South 2nd East estate, lien or interest in the Salt Lake City, Utah. complaint herein, which is a cloud on-t- he title thereto adDate of first publication, May verse to the plaintiff, 13, 1955. Defendants. NOTICE SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY, THE STATE OF UTAH TO THE STATE OF UTAH ABOVE NAMED DEFENDIN THE MATTER OF THE VOLANTS: UNTARY WITHDRAWAL OF PAN - AMERICAN WALL: You are hereby summoned and PAPER & PAINT COMPANY, required to serve upon Preston a Delaware Corporation. and Harris, plaintiffs attorneys, NOTICE whose address is 205 Cache ValCivil No. 104336 ley Bank Building, Logan, Cache County, Utah, an answer to the NOTICE IS HEREBY GIVEN, complaint within 20 days after that WALL (Continued on Page 7) H (6-3-5- a . PAN-AMERIC- AN |